Hayes
UB3 4AU
Director Name | Mrs Sangeeta Mahajan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 May 2020(12 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Redmead Rd Hayes UB3 4AU |
Director Name | Mr Bikramjeet Singh |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(12 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Redmead Rd Hayes UB3 4AU |
Director Name | Mr Balwinder Singh Randhawa |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 week, 6 days after company formation) |
Appointment Duration | 12 years (resigned 22 May 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redmead Rd Hayes UB3 4AU |
Director Name | Mr Shiv Singh Randhawa |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 week, 6 days after company formation) |
Appointment Duration | 12 years (resigned 22 May 2020) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redmead Rd Hayes UB3 4AU |
Secretary Name | Shiv Singh Randhawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 week, 6 days after company formation) |
Appointment Duration | 12 years (resigned 22 May 2020) |
Role | Company Director |
Correspondence Address | 184 Park Avenue Southall Middlesex UB1 3AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 85611057 |
---|---|
Telephone region | London |
Registered Address | 5 Redmead Rd Hayes UB3 4AU |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Pinkwell |
Built Up Area | Greater London |
50 at £1 | Balwinder Singh Randhawa 50.00% Ordinary |
---|---|
50 at £1 | Shiv Singh Randhawa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,374 |
Cash | £15,033 |
Current Liabilities | £357,471 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
26 May 2020 | Appointment of Mrs Sangeeta Mahajan as a director on 22 May 2020 (2 pages) |
---|---|
26 May 2020 | Termination of appointment of Shiv Singh Randhawa as a director on 22 May 2020 (1 page) |
26 May 2020 | Cessation of Balwinder Singh Randhawa as a person with significant control on 22 May 2020 (1 page) |
26 May 2020 | Cessation of Shiv Singh Randhawa as a person with significant control on 22 May 2020 (1 page) |
26 May 2020 | Change of details for Mrs Sangeeta Mahajan as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Notification of Bikramjeet Singh as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Appointment of Mr Bikramjeet Singh as a director on 22 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Balwinder Singh Randhawa as a director on 22 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Nagender Mahajan as a director on 22 May 2020 (2 pages) |
26 May 2020 | Notification of Sangeeta Mahajan as a person with significant control on 22 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
26 May 2020 | Termination of appointment of Shiv Singh Randhawa as a secretary on 22 May 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
16 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
16 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 June 2010 | Amended accounts made up to 31 May 2009 (3 pages) |
24 June 2010 | Amended accounts made up to 31 May 2009 (3 pages) |
17 June 2010 | Director's details changed for Shiv Singh Randhawa on 6 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Balwinder Singh Randhawa on 6 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Shiv Singh Randhawa on 6 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Shiv Singh Randhawa on 6 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Balwinder Singh Randhawa on 6 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Balwinder Singh Randhawa on 6 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
29 May 2008 | Secretary appointed shiv singh randhawa (1 page) |
29 May 2008 | Secretary appointed shiv singh randhawa (1 page) |
21 May 2008 | Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 May 2008 | Director appointed balwinder singh randhawa (1 page) |
21 May 2008 | Director appointed shiv singh randhawa (1 page) |
21 May 2008 | Director appointed balwinder singh randhawa (1 page) |
21 May 2008 | Ad 19/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 May 2008 | Director appointed shiv singh randhawa (1 page) |
7 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
7 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
6 May 2008 | Incorporation (9 pages) |
6 May 2008 | Incorporation (9 pages) |